PROGRESS INDUSTRIES LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

01/10/241 October 2024 Confirmation statement made on 2024-08-28 with no updates

View Document

27/04/2427 April 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

04/08/234 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-08-28 with no updates

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES

View Document

01/09/201 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PURU SETHIA / 01/08/2020

View Document

07/07/207 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

26/04/1926 April 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

18/06/1818 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

05/03/185 March 2018 PSC'S CHANGE OF PARTICULARS / MR PURU RAJ SETHIA / 02/03/2018

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES

View Document

18/10/1718 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES

View Document

04/10/164 October 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

17/10/1517 October 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

09/09/159 September 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

23/07/1523 July 2015 REGISTERED OFFICE CHANGED ON 23/07/2015 FROM 7 A GRAHAM ROAD LONDON NW4 3DH

View Document

23/07/1523 July 2015 REGISTERED OFFICE CHANGED ON 23/07/2015 FROM C/O SETHIA LONDON LIMITED N SETHIA HOUSE 105 ST JOHN STREET LONDON EC1M 4AS UNITED KINGDOM

View Document

09/01/159 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

08/09/148 September 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

19/12/1319 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

30/09/1330 September 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

07/01/137 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

10/09/1210 September 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

10/09/1210 September 2012 APPOINTMENT TERMINATED, DIRECTOR AJIT PYNE

View Document

10/09/1210 September 2012 APPOINTMENT TERMINATED, SECRETARY AJIT PYNE

View Document

10/04/1210 April 2012 DIRECTOR APPOINTED MR AMRAO JAIN

View Document

07/02/127 February 2012 REGISTERED OFFICE CHANGED ON 07/02/2012 FROM 89 CHISWICK HIGH ROAD CHISWICK LONDON W4 2EF

View Document

23/12/1123 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

06/09/116 September 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

05/01/115 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PURU RAJ SETHIA / 26/08/2010

View Document

26/08/1026 August 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / AJIT KUMAR PYNE / 26/08/2010

View Document

27/01/1027 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

03/09/093 September 2009 RETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

10/10/0810 October 2008 RETURN MADE UP TO 26/08/08; NO CHANGE OF MEMBERS

View Document

26/03/0826 March 2008 REGISTERED OFFICE CHANGED ON 26/03/2008 FROM 34 PRESTON ROAD WEMBLEY MIDDLESEX HA9 8JX

View Document

25/01/0825 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

24/09/0724 September 2007 RETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 NEW DIRECTOR APPOINTED

View Document

26/03/0726 March 2007 NEW SECRETARY APPOINTED

View Document

26/03/0726 March 2007 SECRETARY RESIGNED

View Document

26/03/0726 March 2007 DIRECTOR RESIGNED

View Document

26/03/0726 March 2007 REGISTERED OFFICE CHANGED ON 26/03/07 FROM: 105 ST.JOHN STREET LONDON EC1M 4AS

View Document

11/10/0611 October 2006 NEW SECRETARY APPOINTED

View Document

11/10/0611 October 2006 RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 DIRECTOR RESIGNED

View Document

14/06/0614 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/09/0515 September 2005 RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

28/09/0428 September 2004 RETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

19/08/0319 August 2003 RETURN MADE UP TO 26/08/03; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

15/08/0215 August 2002 RETURN MADE UP TO 26/08/02; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

20/12/0120 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

21/08/0121 August 2001 RETURN MADE UP TO 26/08/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

07/09/007 September 2000 RETURN MADE UP TO 26/08/00; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

20/08/9920 August 1999 RETURN MADE UP TO 26/08/99; FULL LIST OF MEMBERS

View Document

14/05/9914 May 1999 COMPANY NAME CHANGED PROGRESS INVESTMENTS LIMITED CERTIFICATE ISSUED ON 17/05/99

View Document

07/12/987 December 1998 DIRECTOR RESIGNED

View Document

18/09/9818 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

18/09/9818 September 1998 RETURN MADE UP TO 26/08/98; FULL LIST OF MEMBERS

View Document

09/09/979 September 1997 RETURN MADE UP TO 26/08/97; FULL LIST OF MEMBERS

View Document

09/09/979 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

04/09/964 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

04/09/964 September 1996 RETURN MADE UP TO 26/08/96; FULL LIST OF MEMBERS

View Document

01/04/961 April 1996 ADOPT MEM AND ARTS 19/03/96

View Document

18/08/9518 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

18/08/9518 August 1995 RETURN MADE UP TO 26/08/95; FULL LIST OF MEMBERS

View Document

04/09/944 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

04/09/944 September 1994 RETURN MADE UP TO 26/08/94; FULL LIST OF MEMBERS

View Document

28/09/9328 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

14/09/9314 September 1993 RETURN MADE UP TO 26/08/93; FULL LIST OF MEMBERS

View Document

23/06/9323 June 1993 EXEMPTION FROM APPOINTING AUDITORS 24/05/93

View Document

05/11/925 November 1992 NEW DIRECTOR APPOINTED

View Document

04/11/924 November 1992 REGISTERED OFFICE CHANGED ON 04/11/92 FROM: 105 ST. JOHN ST LONDON EC1M 4AS

View Document

04/11/924 November 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/11/924 November 1992 SECRETARY RESIGNED

View Document

04/11/924 November 1992 NEW DIRECTOR APPOINTED

View Document

04/11/924 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/11/924 November 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

26/08/9226 August 1992 Incorporation

View Document

26/08/9226 August 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MATTEHENKEITH LIMITED


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company